Entity Name: | ICONOS F&P LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 16 Aug 2022 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (3 months ago) |
Document Number: | L22000361029 |
FEI/EIN Number | 88-3821454 |
Address: | 1850 Encantado Wy, Building 12 Apt 104, Kissimmee, FL 34746 |
Mail Address: | 1850 Encantado Wy, Building 12 Apt 104, Kissimmee, FL 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZULETA CIFUENTES, BEYINOR E | Agent | 1850 Encantado Wy, Building 12 Apt 104, Kissimmee, FL 34746 |
Name | Role | Address |
---|---|---|
ZULETA CIFUENTES, BEYINOR E | Authorized Member | 1850 Encantado Wy, Building 12 Apt 104 Kissimmee, FL 34746 |
ARROYO NAVA, MERVIN E | Authorized Member | 1850 Encantado Wy, Building 12 Apt 104 Kissimmee, FL 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-30 | 1850 Encantado Wy, Building 12 Apt 104, Kissimmee, FL 34746 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-30 | 1850 Encantado Wy, Building 12 Apt 104, Kissimmee, FL 34746 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-30 | ZULETA CIFUENTES, BEYINOR E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-30 | 1850 Encantado Wy, Building 12 Apt 104, Kissimmee, FL 34746 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2023-04-28 |
Florida Limited Liability | 2022-08-16 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State